London
EC2M 7UR
Director Name | Mr Elliot Waxman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Elliot Waxman |
---|---|
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Michael Ingelog |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 August 2015(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 July 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 50 Trinity Church Road London SW13 8EL |
Secretary Name | Mrs Tracy Waxman |
---|---|
Status | Resigned |
Appointed | 13 March 2017(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2020) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Iain Plunkett |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David John Perkins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 2022) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
16 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Elliot Waxman as a director on 14 July 2020 (1 page) |
17 July 2020 | Termination of appointment of Tracy Waxman as a secretary on 14 July 2020 (1 page) |
17 July 2020 | Termination of appointment of Michael Ingelog as a director on 14 July 2020 (1 page) |
8 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 March 2019 | Cessation of Icap Global Broking Holdings Ltd as a person with significant control on 31 January 2019 (1 page) |
5 March 2019 | Notification of Icap Global Broking Holdings Limited as a person with significant control on 15 January 2018 (4 pages) |
26 February 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
15 February 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
11 December 2018 | Notification of Icap Global Broking Holdings Ltd as a person with significant control on 15 January 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 September 2018 | Appointment of Mr David John Perkins as a director on 21 August 2018 (2 pages) |
12 August 2018 | Termination of appointment of Iain Plunkett as a director on 9 August 2018 (1 page) |
24 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
23 January 2018 | Resolutions
|
18 January 2018 | Appointment of Mr Iain Plunkett as a director on 12 January 2018 (2 pages) |
15 December 2017 | Change of details for Mr Elliot Waxman as a person with significant control on 8 March 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
15 December 2017 | Notification of Tracy Waxman as a person with significant control on 8 March 2017 (2 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
13 July 2017 | Appointment of Mr Garry Hunter Stewart as a director on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Garry Hunter Stewart as a director on 12 July 2017 (2 pages) |
20 June 2017 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
20 June 2017 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
24 March 2017 | Appointment of Mrs Tracy Waxman as a secretary on 13 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Elliot Waxman as a secretary on 13 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Elliot Waxman as a secretary on 13 March 2017 (1 page) |
24 March 2017 | Appointment of Mrs Tracy Waxman as a secretary on 13 March 2017 (2 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
10 November 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
2 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
10 August 2015 | Appointment of Mr Michael Ingelog as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Michael Ingelog as a director on 10 August 2015 (2 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
21 July 2015 | Resolutions
|
21 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
21 July 2015 | Resolutions
|
21 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|